SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 7th, May 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, April 2022
| dissolution
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 25th January 2022
filed on: 25th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 1 Strands Barn Strands Farm Lane Hornby Lancaster Lancashire LA2 8JF England to 6-8 Freeman Street Grimsby DN32 7AA on Tuesday 25th January 2022
filed on: 25th, January 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 25th January 2022 director's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 1 Strands Farm Lane Hornby Lancaster LA2 8JF to Unit 1 Strands Barn Strands Farm Lane Hornby Lancaster Lancashire LA2 8JF on Friday 8th October 2021
filed on: 8th, October 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from PO Box 4385 07275354: Companies House Default Address Cardiff CF14 8LH to Unit 1 Strands Farm Lane Hornby Lancaster LA2 8JF on Wednesday 29th September 2021
filed on: 29th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 7th June 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 26th May 2021 director's details were changed
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 26th May 2021 director's details were changed
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 26th May 2021
filed on: 26th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 28th October 2020 director's details were changed
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 7th June 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 3rd July 2019
filed on: 3rd, July 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th June 2019
filed on: 29th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Saturday 30th June 2018 to Thursday 5th April 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 7th June 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 26 Mill Lane Herne Bay Kent CT6 7ED to 4th Floor 18 st. Cross Street London EC1N 8UN on Thursday 7th June 2018
filed on: 7th, June 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 7th June 2018
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 3rd November 2017
filed on: 19th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 6th November 2017
filed on: 19th, November 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 7th June 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 7th June 2016 with full list of members
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 5th July 2016
capital
|
|
SH01 |
1.00 GBP is the capital in company's statement on Sunday 10th April 2016
filed on: 5th, July 2016
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 7th June 2015 with full list of members
filed on: 5th, July 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 35 Cassel Avenue Poole Dorset BH13 6JD to 26 Mill Lane Herne Bay Kent CT6 7ED on Wednesday 1st April 2015
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th June 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 7th June 2014 with full list of members
filed on: 17th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 17th July 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 21st, March 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 17th March 2014.
filed on: 17th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 7th June 2013 with full list of members
filed on: 22nd, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 7th June 2012 with full list of members
filed on: 27th, August 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 22nd August 2012 from 99 Canterbury Road Whitstable Kent CT5 4HG
filed on: 22nd, August 2012
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2011
filed on: 3rd, April 2012
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered office on Wednesday 21st March 2012 from 73 St Dunstan's Street Canterbury Kent CT2 8BN
filed on: 21st, March 2012
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, November 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 7th June 2011 with full list of members
filed on: 3rd, November 2011
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, October 2011
| gazette
|
Free Download
(1 page)
|
CH01 |
On Friday 24th June 2011 director's details were changed
filed on: 6th, July 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 6th July 2011 from 7 St. Marys Grove Seasalter Whitstable CT5 4AF England
filed on: 6th, July 2011
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed intellmedia LIMITEDcertificate issued on 22/09/10
filed on: 22nd, September 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 22nd, September 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, June 2010
| incorporation
|
Free Download
(22 pages)
|